Company NameCentury Studio Limited
DirectorsAudrey Mary Brower and Rosalind Walton
Company StatusDissolved
Company Number02845123
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAudrey Mary Brower
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Warwick Drive
London
SW15 6LB
Director NameRosalind Walton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1993(same day as company formation)
RoleBusiness Woman
Correspondence Address31 Westfields Avenue
Barnes
London
SW13 0AT
Secretary NameAudrey Mary Brower
NationalityBritish
StatusCurrent
Appointed16 August 1993(same day as company formation)
RoleBusiness Woman
Correspondence Address3 Warwick Drive
London
SW15 6LB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLynwood House
34-32 Kilburn High Road
London
NW6 5TG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 January 1998Dissolved (1 page)
28 October 1997Liquidators statement of receipts and payments (5 pages)
28 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
26 October 1995Appointment of a voluntary liquidator (2 pages)
26 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 October 1995Registered office changed on 18/10/95 from: 18 pond place london SW3 6QJ (1 page)
5 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)